Company Name104206 Limited
Company StatusLiquidation
Company Number00104206
CategoryPrivate Limited Company
Incorporation Date23 July 1909(114 years, 10 months ago)
Previous NameWW Realisation 1 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores
Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9500Private households with employees
SIC 97000Activities of households as employers of domestic personnel

Directors

Director NameJoanne Margaret Huddart
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2003(93 years, 6 months after company formation)
Appointment Duration21 years, 3 months
RoleCompany Director
Correspondence AddressHouse 23 Bella Vista 15 Silver
Terrace Road Silverstrand
Clearwater Bay Sai Kung
New Territories
Hong Kong
Director NameMr Stephen John East
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2005(96 years, 3 months after company formation)
Appointment Duration18 years, 6 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWhite Ladies
Birch Hill Shirley Hills
Surrey
CR0 5HT
Director NameMr Philip John Streatfield
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2006(96 years, 8 months after company formation)
Appointment Duration18 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Cheyne Close
Chesham
Amersham
Buckinghamshire
HP6 5LT
Director NameMr Anthony Robert Page
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2006(97 years, 2 months after company formation)
Appointment Duration17 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark Farm Farnham Park Lane
Farnham Royal
Slough
Bucks
SL2 3LP
Director NameJoseph Leo McKee
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(82 years, 11 months after company formation)
Appointment Duration8 years, 10 months (resigned 25 April 2001)
RolePersonnel Director
Correspondence Address2 Arundel Close
Aston
Hertfordshire
SG2 7HW
Director NameRoger Evenden Jones
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(82 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 March 1998)
RoleCompany Director
Correspondence AddressCamelot
16 Westview Road
Warlingham
Surrey
CR6 9JD
Director NameDr William James Glover
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(82 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 April 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurchgate House
Balchins Lane, Westcott
Dorking
Surrey
RH4 3LL
Director NameMr Dan Bernard
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(82 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 02 May 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Old Park Avenue
London
SW12 8RH
Director NameMair Barnes
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(82 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 February 1994)
RoleCompany Director
Correspondence Address10 Strathray Gardens
London
NW3 4NY
Director NameMr Christopher John Ash
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(82 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 April 1994)
RoleCompany Director
Correspondence Address3 Hibberts Way
North Park
Gerrards Cross
Buckinghamshire
SL9 8UD
Secretary NameWilliam Birchall
NationalityBritish
StatusResigned
Appointed15 June 1992(82 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 August 1998)
RoleCompany Director
Correspondence Address15 Merlewood Close
High Wycombe
Buckinghamshire
HP11 1QQ
Director NameSaeed Hatteea
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1994(84 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 June 1995)
RoleCompany Director
Correspondence Address1 Perth House
Queens Road
London
W3 0HJ
Director NameMr Geoff Brady
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1994(84 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 January 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 White Oak Gardens
The Hollies
Sidcup
Kent
DA15 8WF
Director NameGeorge Adams
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1995(85 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 July 1998)
RoleCompany Director
Correspondence Address14 Lyncombe Hill
Bath
Somerset
BA2 4PQ
Director NameKevin McCarten
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1995(85 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 01 December 1995)
RoleCompany Director
Correspondence AddressCarinya House
London Road
Sunningdale
Berkshire
SL5 0JW
Director NameMrs Joan Harris Howard
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1996(86 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 09 April 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Cedars
Leatherhead
Surrey
KT22 8TH
Director NameRobert James Cissell
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(87 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 02 March 2000)
RoleCompany Director
Correspondence Address3 Campion Gardens
Woodford Green
Essex
IG8 0EL
Director NameKeith Fleming
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1997(87 years, 6 months after company formation)
Appointment Duration5 years (resigned 22 January 2002)
RoleFinance Director
Correspondence AddressTranquair
24 Woodlands Ride
South Ascot
Berkshire
SL5 9HN
Director NameMr Colin Morris Cobain
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1997(87 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 03 February 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Drift
16 Manor Road
Reigate
Surrey
RH2 9LB
Director NameRoger Anthony Holmes
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1997(88 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 14 July 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address421 Flagstaff House
10 St George Wharf
Vauxhall London
SW8 2LZ
Secretary NamePhilip Alexander Parker
NationalityBritish
StatusResigned
Appointed01 September 1998(89 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 05 November 2004)
RoleCompany Director
Correspondence Address75 Holdenhurst Avenue
Finchley
London
N12 0HY
Director NameRobert Hetherington
Date of BirthJuly 1948 (Born 75 years ago)
NationalityCanadian
StatusResigned
Appointed21 September 1998(89 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 27 May 2002)
RoleCompany Director
Correspondence AddressThe Villa
6 Fairfax Road
London
NW6 4HA
Director NameKenneth John Lewis
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2000(90 years, 6 months after company formation)
Appointment Duration3 years (resigned 14 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Woodbank
Loosley Row
Princes Risborough
Buckinghamshire
HP27 0TS
Director NameStuart Chuickshank
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2000(91 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 May 2001)
RoleCompany Director
Correspondence Address13 Gloucester Road
Ealing
London
W5 4JB
Director NameMr Gerald Michael Nolan Corbett
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(91 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 06 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHoltsmere End Farm Holtsmere End Lane
Redbourn
St. Albans
Hertfordshire
AL3 7AW
Director NameMrs Sharon Emma Flood
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2001(92 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRowfold Coneyhurst Road
Billingshurst
West Sussex
RH14 9DD
Director NameMr Stephen Bernard Lewis
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2001(92 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 London Road
Loughton Village
Milton Keynes
MK5 8AB
Director NameTrevor Charles Bish Jones
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2002(92 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 15 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSalford Manor
Wavendon Road, Salford
Milton Keynes
MK17 8BB
Director NameMs Gillian Carole Barr
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(92 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Lloyd Square
London
WC1X 9AD
Director NameMr Jonathan Duncan Hart
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2002(92 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Woodville Place
Hertford
Hertfordshire
SG14 3NX
Director NameRichard Philip Izard
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2003(93 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 April 2005)
RoleCompany Director
Correspondence Address8 Atwood Road
Hammersmith
London
W6 0HX
Secretary NamePenelope Praill
NationalityBritish
StatusResigned
Appointed10 January 2005(95 years, 6 months after company formation)
Appointment Duration2 years (resigned 01 February 2007)
RoleCompany Director
Correspondence Address5 Trout Hollow Bledlow Road
Saunderton
Princes Risborough
Buckinghamshire
HP27 9UA
Secretary NameChristopher David Scott
NationalityBritish
StatusResigned
Appointed01 February 2007(97 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 29 January 2009)
RoleCompany Director
Correspondence Address2b Copenhagen Street
London
N1 0JD
Director NameMr Stephen Richard Johnson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2008(99 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Lower Dunsforth
York
YO26 9SA
Director NameMr Robert James McDonald
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2008(99 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 28 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhittington Hill House Darnford Lane
Lichfield
Staffordshire
WS14 9JQ

Location

Registered AddressHill House 1
Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Turnover£1,711,696,000
Gross Profit£569,897,000
Net Worth£39,132,000
Cash£17,443,000
Current Liabilities£599,494,000

Accounts

Latest Accounts2 February 2008 (16 years, 2 months ago)
Next Accounts Due31 August 2009 (overdue)
Accounts CategoryFull
Accounts Year End31 January

Returns

Next Return Due29 June 2017 (overdue)

Filing History

15 August 2018Name correction from 00104206 invalid ending to 104206 LIMITED (1 page)
16 February 2017Restoration by order of the court (4 pages)
16 February 2017Company name changed ww realisation 1\certificate issued on 16/02/17 (4 pages)
16 February 2017Company name changed ww realisation 1\certificate issued on 16/02/17
  • ANNOTATION Other Changed its name on 16TH February 2017 to 104206 LIMITED and not the name 00104206 invalid ending as incorrectly shown on the face of the certificate of change of name issued on that date.
(4 pages)
16 February 2017Restoration by order of the court (4 pages)
14 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 October 2015Final Gazette dissolved following liquidation (1 page)
14 October 2015Final Gazette dissolved following liquidation (1 page)
14 July 2015Return of final meeting of creditors (1 page)
14 July 2015Notice of final account prior to dissolution (1 page)
14 July 2015Notice of final account prior to dissolution (1 page)
14 January 2014Insolvency:liquidators' progress report (12 pages)
14 January 2014Insolvency:liquidators' progress report (12 pages)
14 January 2013Insolvency:miscellaneous:-progress report 12/11/2011 to 11/11/2012 (11 pages)
14 January 2013Insolvency:miscellaneous:-progress report 12/11/2011 to 11/11/2012 (11 pages)
16 January 2012Insolvency:annual progress report 12/11/10 11/11/11 (11 pages)
16 January 2012Insolvency:annual progress report 12/11/10 11/11/11 (11 pages)
15 August 2011Notice to Registrar of Companies of Notice of disclaimer (2 pages)
15 August 2011Notice to Registrar of Companies of Notice of disclaimer (2 pages)
24 February 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
24 February 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
14 February 2011Notice to Registrar of Companies of Notice of disclaimer (4 pages)
14 February 2011Notice to Registrar of Companies of Notice of disclaimer (4 pages)
28 January 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
28 January 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
28 January 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
28 January 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
28 January 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
28 January 2011Notice to Registrar of Companies of Notice of disclaimer (5 pages)
28 January 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
28 January 2011Notice to Registrar of Companies of Notice of disclaimer (5 pages)
28 January 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
28 January 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
25 January 2011Notice to Registrar of Companies of Notice of disclaimer (18 pages)
25 January 2011Notice to Registrar of Companies of Notice of disclaimer (18 pages)
11 January 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
11 January 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
11 January 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
11 January 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
11 January 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
11 January 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
11 January 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
11 January 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
4 January 2011Notice to Registrar of companies in respect of order under section 176A (4 pages)
4 January 2011Notice to Registrar of Companies of Notice of disclaimer (2 pages)
4 January 2011Notice to Registrar of Companies of Notice of disclaimer (139 pages)
4 January 2011Notice to Registrar of Companies of Notice of disclaimer (139 pages)
4 January 2011Notice to Registrar of Companies of Notice of disclaimer (139 pages)
4 January 2011Notice to Registrar of companies in respect of order under section 176A (4 pages)
4 January 2011Notice to Registrar of Companies of Notice of disclaimer (2 pages)
4 January 2011Notice to Registrar of Companies of Notice of disclaimer (139 pages)
22 December 2010Notice of Constitution of Committee (2 pages)
22 December 2010Notice of Constitution of Committee (2 pages)
21 December 2010Notice to Registrar of Companies of Notice of disclaimer (20 pages)
21 December 2010Notice to Registrar of Companies of Notice of disclaimer (20 pages)
25 November 2010Appointment of a liquidator (1 page)
25 November 2010Appointment of a liquidator (1 page)
23 November 2010Notice of a court order ending Administration (7 pages)
23 November 2010Order of court to wind up (3 pages)
23 November 2010Order of court to wind up (3 pages)
23 November 2010Administrator's progress report to 12 November 2010 (13 pages)
23 November 2010Administrator's progress report to 12 November 2010 (13 pages)
23 November 2010Notice of a court order ending Administration (7 pages)
14 July 2010Administrator's progress report to 26 May 2010 (14 pages)
14 July 2010Administrator's progress report to 26 May 2010 (14 pages)
29 June 2010Administrator's progress report to 26 May 2010 (13 pages)
29 June 2010Administrator's progress report to 26 May 2010 (13 pages)
24 June 2010Administrator's progress report to 26 May 2010 (13 pages)
24 June 2010Administrator's progress report to 26 May 2010 (13 pages)
23 June 2010Administrator's progress report to 26 May 2010 (13 pages)
23 June 2010Administrator's progress report to 26 May 2010 (13 pages)
28 May 2010Notice of extension of period of Administration (1 page)
28 May 2010Notice of extension of period of Administration (1 page)
23 December 2009Administrator's progress report to 26 November 2009 (14 pages)
23 December 2009Notice of extension of period of Administration (14 pages)
23 December 2009Notice of extension of period of Administration (14 pages)
23 December 2009Administrator's progress report to 26 November 2009 (14 pages)
27 November 2009Notice of extension of period of Administration (1 page)
27 November 2009Notice of extension of period of Administration (1 page)
6 August 2009Appointment terminated director stephen johnson (1 page)
6 August 2009Appointment terminated director stephen johnson (1 page)
6 July 2009Miscellaneous ML28 (1 page)
6 July 2009Miscellaneous ML28 (1 page)
29 June 2009Administrator's progress report to 26 May 2009 (13 pages)
29 June 2009Administrator's progress report to 26 May 2009 (13 pages)
26 June 2009Administrator's progress report to 26 May 2009 (13 pages)
26 June 2009Administrator's progress report to 26 May 2009 (13 pages)
6 May 2009Application for reregistration from PLC to private (1 page)
6 May 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
6 May 2009Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
6 May 2009Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
6 May 2009Application for reregistration from PLC to private (1 page)
6 May 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
6 May 2009Re-registration of Memorandum and Articles (27 pages)
6 May 2009Re-registration of Memorandum and Articles (27 pages)
11 March 2009Registered office changed on 11/03/2009 from athene place 66 shoe lane london EC4A 3BQ (1 page)
11 March 2009Registered office changed on 11/03/2009 from, athene place 66 shoe lane, london, EC4A 3BQ (1 page)
11 March 2009Registered office changed on 11/03/2009 from athene place 66 shoe lane london EC4A 3BQ (1 page)
18 February 2009Result of meeting of creditors (4 pages)
18 February 2009Result of meeting of creditors (4 pages)
10 February 2009Amended certificate of constitution of creditors' committee (1 page)
10 February 2009Amended certificate of constitution of creditors' committee (1 page)
7 February 2009Appointment terminated secretary christopher scott (1 page)
7 February 2009Appointment terminated secretary christopher scott (1 page)
6 February 2009Appointment terminated director robert mcdonald (1 page)
6 February 2009Appointment terminated director robert mcdonald (1 page)
5 February 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (2 pages)
5 February 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (2 pages)
28 January 2009Statement of affairs with form 2.14B (7 pages)
28 January 2009Statement of affairs with form 2.14B (7 pages)
21 January 2009Statement of administrator's proposal (28 pages)
21 January 2009Statement of administrator's proposal (28 pages)
13 December 2008Particulars of a mortgage or charge / charge no: 6 (5 pages)
13 December 2008Particulars of a mortgage or charge / charge no: 6 (5 pages)
9 December 2008Registered office changed on 09/12/2008 from, 242 marylebone road, london, NW1 6JL (1 page)
9 December 2008Registered office changed on 09/12/2008 from, 242 marylebone road, london, NW1 6JL (1 page)
8 December 2008Appointment of an administrator (1 page)
8 December 2008Appointment of an administrator (1 page)
24 November 2008Memorandum and Articles of Association (12 pages)
24 November 2008Memorandum and Articles of Association (12 pages)
24 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
24 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
13 November 2008Director appointed robert james mcdonald (38 pages)
13 November 2008Director appointed robert james mcdonald (38 pages)
5 November 2008Director appointed stephen richard johnson (5 pages)
5 November 2008Appointment terminated director simon turner (1 page)
5 November 2008Appointment terminated director claire tiney (1 page)
5 November 2008Director appointed stephen richard johnson (5 pages)
5 November 2008Appointment terminated director simon turner (1 page)
5 November 2008Appointment terminated director claire tiney (1 page)
6 September 2008Particulars of a mortgage or charge / charge no: 5 (5 pages)
6 September 2008Particulars of a mortgage or charge / charge no: 5 (5 pages)
26 August 2008Appointment terminated director trevor bish jones (1 page)
26 August 2008Appointment terminated director trevor bish jones (1 page)
22 July 2008Return made up to 15/06/08; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
22 July 2008Return made up to 15/06/08; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
15 July 2008Secretary's change of particulars / christopher scott / 05/07/2008 (1 page)
15 July 2008Secretary's change of particulars / christopher scott / 05/07/2008 (1 page)
30 June 2008Full accounts made up to 2 February 2008 (22 pages)
30 June 2008Full accounts made up to 2 February 2008 (22 pages)
30 June 2008Full accounts made up to 2 February 2008 (22 pages)
27 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
27 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
7 March 2008Director appointed claire tiney (3 pages)
7 March 2008Appointment terminated director robin mills (1 page)
7 March 2008Director appointed claire tiney (3 pages)
7 March 2008Appointment terminated director robin mills (1 page)
14 February 2008New director appointed (2 pages)
14 February 2008New director appointed (2 pages)
13 February 2008Particulars of mortgage/charge (5 pages)
13 February 2008Particulars of mortgage/charge (5 pages)
12 February 2008Director resigned (1 page)
12 February 2008Director resigned (1 page)
11 February 2008Particulars of mortgage/charge (10 pages)
11 February 2008Particulars of mortgage/charge (10 pages)
11 February 2008Director's particulars changed (1 page)
11 February 2008Director's particulars changed (1 page)
8 February 2008Particulars of mortgage/charge (173 pages)
8 February 2008Particulars of mortgage/charge (173 pages)
7 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
7 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
1 December 2007Registered office changed on 01/12/07 from: woolworth house, 242/246 marylebone road, london, NW1 6JL (1 page)
1 December 2007Registered office changed on 01/12/07 from: woolworth house, 242/246 marylebone road, london, NW1 6JL (1 page)
3 September 2007Full accounts made up to 3 February 2007 (21 pages)
3 September 2007Full accounts made up to 3 February 2007 (21 pages)
3 September 2007Full accounts made up to 3 February 2007 (21 pages)
27 June 2007Return made up to 15/06/07; no change of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 16/03/2021 under section 1088 of the Companies Act 2006
(10 pages)
27 June 2007Director resigned (1 page)
27 June 2007Return made up to 15/06/07; no change of members (10 pages)
27 June 2007Director resigned (1 page)
27 June 2007Return made up to 15/06/07; no change of members (10 pages)
14 May 2007Director resigned (1 page)
14 May 2007Director resigned (1 page)
20 February 2007New secretary appointed (2 pages)
20 February 2007New secretary appointed (2 pages)
20 February 2007Secretary resigned (1 page)
20 February 2007Secretary resigned (1 page)
23 November 2006New director appointed (2 pages)
23 November 2006New director appointed (2 pages)
18 July 2006Return made up to 15/06/06; full list of members (10 pages)
18 July 2006Return made up to 15/06/06; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 16/03/2021 under section 1088 of the Companies Act 2006
(10 pages)
18 July 2006Return made up to 15/06/06; full list of members (10 pages)
4 July 2006Full accounts made up to 28 January 2006 (19 pages)
4 July 2006Full accounts made up to 28 January 2006 (19 pages)
26 June 2006Director's particulars changed (1 page)
26 June 2006Director's particulars changed (1 page)
16 May 2006New director appointed (2 pages)
16 May 2006New director appointed (2 pages)
6 January 2006Director resigned (1 page)
6 January 2006Director resigned (1 page)
1 November 2005New director appointed (9 pages)
1 November 2005New director appointed (9 pages)
7 July 2005Return made up to 15/06/05; full list of members (10 pages)
7 July 2005Return made up to 15/06/05; full list of members (10 pages)
7 July 2005Return made up to 15/06/05; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 16/03/2021 under section 1088 of the Companies Act 2006
(10 pages)
7 June 2005Director resigned (1 page)
7 June 2005Director resigned (1 page)
10 May 2005Full accounts made up to 29 January 2005 (17 pages)
10 May 2005Full accounts made up to 29 January 2005 (17 pages)
5 April 2005Director resigned (1 page)
5 April 2005Director resigned (1 page)
18 January 2005New secretary appointed (2 pages)
18 January 2005New secretary appointed (2 pages)
18 January 2005Secretary resigned (1 page)
18 January 2005Secretary resigned (1 page)
20 September 2004Full accounts made up to 31 January 2004 (23 pages)
20 September 2004Full accounts made up to 31 January 2004 (23 pages)
3 September 2004New director appointed (2 pages)
3 September 2004New director appointed (2 pages)
16 July 2004Return made up to 15/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 16/03/2021 under section 1088 of the Companies Act 2006
(10 pages)
16 July 2004Return made up to 15/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 July 2004Return made up to 15/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
12 February 2004Director resigned (1 page)
12 February 2004Director resigned (1 page)
12 February 2004Director resigned (1 page)
12 February 2004Director resigned (1 page)
12 February 2004Director resigned (1 page)
12 February 2004Director resigned (1 page)
12 February 2004Director resigned (1 page)
12 February 2004Director resigned (1 page)
10 December 2003New director appointed (3 pages)
10 December 2003New director appointed (3 pages)
15 July 2003Return made up to 15/06/03; full list of members (11 pages)
15 July 2003Return made up to 15/06/03; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 16/03/2021 under section 1088 of the Companies Act 2006
(11 pages)
15 July 2003Return made up to 15/06/03; full list of members (11 pages)
13 May 2003Full accounts made up to 1 February 2003 (20 pages)
13 May 2003Full accounts made up to 1 February 2003 (20 pages)
13 May 2003Full accounts made up to 1 February 2003 (20 pages)
11 March 2003Auditor's resignation (1 page)
11 March 2003Auditor's resignation (1 page)
21 February 2003Director resigned (1 page)
21 February 2003Director resigned (1 page)
8 February 2003New director appointed (2 pages)
8 February 2003New director appointed (2 pages)
8 February 2003New director appointed (3 pages)
8 February 2003New director appointed (3 pages)
4 August 2002New director appointed (3 pages)
4 August 2002New director appointed (3 pages)
15 July 2002Director resigned (1 page)
15 July 2002Return made up to 15/06/02; full list of members
  • 363(288) ‐ Director resigned
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 16/03/2021 under section 1088 of the Companies Act 2006
(11 pages)
15 July 2002Director resigned (1 page)
15 July 2002Return made up to 15/06/02; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
15 July 2002Return made up to 15/06/02; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
28 June 2002Director resigned (1 page)
28 June 2002Director resigned (1 page)
13 June 2002Full accounts made up to 2 February 2002 (20 pages)
13 June 2002Full accounts made up to 2 February 2002 (20 pages)
13 June 2002Full accounts made up to 2 February 2002 (20 pages)
30 April 2002New director appointed (2 pages)
30 April 2002New director appointed (2 pages)
30 April 2002New director appointed (2 pages)
30 April 2002New director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 16/03/2021 under section 1088 of the Companies Act 2006
(2 pages)
30 April 2002New director appointed (2 pages)
22 April 2002Director resigned (1 page)
22 April 2002Director resigned (1 page)
15 April 2002New director appointed (2 pages)
15 April 2002New director appointed (2 pages)
4 March 2002Director resigned (1 page)
4 March 2002Director resigned (1 page)
20 February 2002New director appointed (2 pages)
20 February 2002New director appointed (2 pages)
4 January 2002Director resigned (1 page)
4 January 2002Director resigned (1 page)
13 November 2001Listing of particulars (144 pages)
13 November 2001Listing of particulars (144 pages)
23 October 2001New director appointed (2 pages)
23 October 2001New director appointed (2 pages)
8 October 2001New director appointed (2 pages)
8 October 2001New director appointed (2 pages)
5 October 2001New director appointed (2 pages)
5 October 2001New director appointed (2 pages)
4 September 2001Director resigned (1 page)
4 September 2001Director resigned (1 page)
3 September 2001Full accounts made up to 3 February 2001 (20 pages)
3 September 2001Full accounts made up to 3 February 2001 (20 pages)
3 September 2001Full accounts made up to 3 February 2001 (20 pages)
23 August 2001Director resigned (1 page)
23 August 2001Director resigned (1 page)
20 July 2001Return made up to 15/06/01; full list of members (9 pages)
20 July 2001Return made up to 15/06/01; full list of members (9 pages)
2 July 2001Director resigned (1 page)
2 July 2001Director resigned (1 page)
18 May 2001Director resigned (1 page)
18 May 2001Director resigned (1 page)
18 May 2001Director resigned (1 page)
18 May 2001Director resigned (1 page)
24 April 2001Director resigned (1 page)
24 April 2001Director resigned (1 page)
21 March 2001New director appointed (3 pages)
21 March 2001New director appointed (3 pages)
5 March 2001Director's particulars changed (1 page)
5 March 2001Director resigned (1 page)
5 March 2001Director's particulars changed (1 page)
5 March 2001Director resigned (1 page)
5 March 2001Director's particulars changed (1 page)
5 March 2001Director's particulars changed (1 page)
6 December 2000New director appointed (3 pages)
6 December 2000New director appointed (3 pages)
17 October 2000New director appointed (1 page)
17 October 2000New director appointed (1 page)
17 October 2000New director appointed (2 pages)
17 October 2000New director appointed (2 pages)
11 August 2000Full accounts made up to 29 January 2000 (19 pages)
11 August 2000Full accounts made up to 29 January 2000 (19 pages)
4 August 2000Return made up to 15/06/00; full list of members (11 pages)
4 August 2000Return made up to 15/06/00; full list of members (11 pages)
2 June 2000Particulars of mortgage/charge (3 pages)
2 June 2000Particulars of mortgage/charge (3 pages)
21 March 2000New director appointed (2 pages)
21 March 2000New director appointed (2 pages)
8 March 2000Director resigned (1 page)
8 March 2000Director resigned (1 page)
8 March 2000Director resigned (1 page)
8 March 2000Director resigned (1 page)
9 February 2000New director appointed (2 pages)
9 February 2000New director appointed (2 pages)
11 November 1999Amended full accounts made up to 30 January 1999 (17 pages)
11 November 1999Amended full accounts made up to 30 January 1999 (17 pages)
5 October 1999Director resigned (1 page)
5 October 1999Director resigned (1 page)
13 September 1999New director appointed (2 pages)
13 September 1999New director appointed (2 pages)
29 July 1999Director resigned (1 page)
29 July 1999Director resigned (1 page)
20 July 1999New director appointed (2 pages)
20 July 1999New director appointed (2 pages)
20 July 1999Full accounts made up to 30 January 1999 (17 pages)
20 July 1999Full accounts made up to 30 January 1999 (17 pages)
12 July 1999Director's particulars changed (1 page)
12 July 1999Return made up to 15/06/99; full list of members (12 pages)
12 July 1999Director's particulars changed (1 page)
12 July 1999Return made up to 15/06/99; full list of members (12 pages)
15 January 1999Auditor's resignation (1 page)
15 January 1999Auditor's resignation (1 page)
16 September 1998New secretary appointed (2 pages)
16 September 1998New secretary appointed (2 pages)
16 September 1998Secretary resigned (1 page)
16 September 1998Secretary resigned (1 page)
25 August 1998Full accounts made up to 31 January 1998 (16 pages)
25 August 1998Full accounts made up to 31 January 1998 (16 pages)
12 August 1998Director resigned (1 page)
12 August 1998Director resigned (1 page)
27 April 1998Director resigned (1 page)
27 April 1998Director resigned (1 page)
15 October 1997New director appointed (2 pages)
15 October 1997New director appointed (2 pages)
18 September 1997New director appointed (2 pages)
18 September 1997New director appointed (2 pages)
10 September 1997Director resigned (1 page)
10 September 1997Director resigned (1 page)
13 July 1997Director's particulars changed (1 page)
13 July 1997Director's particulars changed (1 page)
13 July 1997Director's particulars changed (1 page)
13 July 1997Director's particulars changed (1 page)
24 June 1997Return made up to 15/06/97; full list of members (11 pages)
24 June 1997Return made up to 15/06/97; full list of members (11 pages)
19 June 1997Full accounts made up to 1 February 1997 (16 pages)
19 June 1997Full accounts made up to 1 February 1997 (16 pages)
19 June 1997Full accounts made up to 1 February 1997 (16 pages)
29 May 1997New director appointed (1 page)
29 May 1997Director resigned (1 page)
29 May 1997Director resigned (1 page)
29 May 1997New director appointed (1 page)
13 February 1997New director appointed (1 page)
13 February 1997New director appointed (1 page)
9 January 1997Director resigned (1 page)
9 January 1997Director resigned (1 page)
9 September 1996Director resigned (1 page)
9 September 1996Director resigned (1 page)
22 August 1996New director appointed (1 page)
22 August 1996New director appointed (1 page)
27 June 1996Return made up to 15/06/96; full list of members (14 pages)
27 June 1996Return made up to 15/06/96; full list of members (14 pages)
23 June 1996New director appointed (2 pages)
23 June 1996New director appointed (2 pages)
13 June 1996Director resigned (1 page)
13 June 1996Director resigned (1 page)
12 June 1996Full accounts made up to 3 February 1996 (14 pages)
12 June 1996Full accounts made up to 3 February 1996 (14 pages)
12 June 1996Full accounts made up to 3 February 1996 (14 pages)
31 May 1996New director appointed (2 pages)
31 May 1996New director appointed (2 pages)
22 January 1996New director appointed (3 pages)
22 January 1996New director appointed (3 pages)
19 December 1995Director resigned (4 pages)
19 December 1995Director resigned (4 pages)
30 August 1995Full accounts made up to 28 January 1995 (16 pages)
30 August 1995Full accounts made up to 28 January 1995 (16 pages)
7 August 1995Director resigned (4 pages)
7 August 1995Director resigned (4 pages)
26 June 1995Return made up to 15/06/95; full list of members (20 pages)
26 June 1995Return made up to 15/06/95; full list of members (20 pages)
8 March 1995Director resigned (4 pages)
8 March 1995Director resigned (4 pages)
8 March 1995New director appointed (4 pages)
8 March 1995New director appointed (6 pages)
8 March 1995New director appointed (6 pages)
8 March 1995New director appointed (4 pages)
8 March 1995New director appointed (6 pages)
8 March 1995New director appointed (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (34 pages)
1 January 1995A selection of documents registered before 1 January 1995 (437 pages)
23 June 1994Full accounts made up to 29 January 1994 (16 pages)
23 June 1994Full accounts made up to 29 January 1994 (16 pages)
25 June 1993Full accounts made up to 30 January 1993 (16 pages)
25 June 1993Full accounts made up to 30 January 1993 (16 pages)
23 June 1992Full accounts made up to 1 February 1992 (17 pages)
23 June 1992Full accounts made up to 1 February 1992 (17 pages)
23 June 1992Full accounts made up to 1 February 1992 (17 pages)
6 February 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
6 February 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
4 October 1991Full accounts made up to 2 February 1991 (18 pages)
4 October 1991Full accounts made up to 2 February 1991 (18 pages)
4 October 1991Full accounts made up to 2 February 1991 (18 pages)
10 October 1990Full accounts made up to 3 February 1990 (18 pages)
10 October 1990Full accounts made up to 3 February 1990 (18 pages)
10 October 1990Full accounts made up to 3 February 1990 (18 pages)
1 September 1989Full accounts made up to 28 January 1989 (17 pages)
1 September 1989Full accounts made up to 28 January 1989 (17 pages)
1 February 1987Company name changed F.W. woolworth public LIMITED co mpany\certificate issued on 01/02/87 (2 pages)
1 February 1987Company name changed F.W. woolworth public LIMITED co mpany\certificate issued on 01/02/87 (2 pages)
8 October 1985Accounts made up to 2 February 1985 (20 pages)
8 October 1985Accounts made up to 2 February 1985 (20 pages)
8 October 1985Accounts made up to 2 February 1985 (20 pages)
21 June 1982Accounts made up to 31 January 1982 (27 pages)
21 June 1982Accounts made up to 31 January 1982 (27 pages)
9 September 1981Certificate of re-registration from Public Limited Company to Private (1 page)
9 September 1981Certificate of re-registration from Private to Public Limited Company (1 page)
9 September 1981Certificate of re-registration from Public Limited Company to Private (1 page)
9 September 1981Certificate of re-registration from Private to Public Limited Company (1 page)
12 June 1981Accounts made up to 31 January 1981 (26 pages)
12 June 1981Accounts made up to 31 January 1981 (26 pages)
23 June 1980Accounts made up to 31 January 1980 (28 pages)
23 June 1980Accounts made up to 31 January 1980 (28 pages)
24 June 1977Accounts made up to 31 July 1977 (26 pages)
24 June 1977Accounts made up to 31 July 1977 (26 pages)
30 May 1975Annual return made up to 02/05/75 (7 pages)
9 August 1909Registered office changed (6 pages)
9 August 1909Registered office changed (6 pages)
23 July 1909Incorporation (43 pages)
23 July 1909Certificate of incorporation (1 page)
23 July 1909Certificate of incorporation (1 page)
23 July 1909Incorporation (43 pages)